Company NameFW Limited
Company StatusDissolved
Company Number00957647
CategoryPrivate Limited Company
Incorporation Date7 July 1969(54 years, 10 months ago)
Dissolution Date8 December 2010 (13 years, 5 months ago)
Previous NameFleetwood Electrics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNovar Nominees Limited (Corporation)
StatusClosed
Appointed30 November 1995(26 years, 5 months after company formation)
Appointment Duration15 years (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRallip Holdings Limited (Corporation)
StatusClosed
Appointed30 November 1995(26 years, 5 months after company formation)
Appointment Duration15 years (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameUOP Products UK Ltd (Corporation)
StatusClosed
Appointed30 November 1995(26 years, 5 months after company formation)
Appointment Duration15 years (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berks
RG12 1EB
Director NameGraham Robert Carr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address6 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameMr Michael John Dowsett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSeven Trees 62 Marshals Drive
St Albans
Hertfordshire
AL1 4RF
Secretary NameAnthony Goodfellow
NationalityBritish
StatusResigned
Appointed17 June 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address17 Blenheim Gardens
Dibden Purlieu
Southampton
Hampshire
SO45 4RW
Director NameAnthony Goodfellow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address17 Blenheim Gardens
Dibden Purlieu
Southampton
Hampshire
SO45 4RW
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed29 December 1994(25 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
8 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
8 February 2010Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 8 February 2010 (2 pages)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington bushes park bracknell berkshire RG12 1EB (1 page)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington bushes park bracknell berkshire RG12 1EB (1 page)
14 May 2009Declaration of solvency (3 pages)
14 May 2009Declaration of solvency (3 pages)
14 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-23
(1 page)
14 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
28 July 2008Return made up to 17/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2008Return made up to 17/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2008Accounts made up to 31 December 2007 (4 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2007Return made up to 17/06/07; no change of members (7 pages)
30 July 2007Return made up to 17/06/07; no change of members
  • 363(287) ‐ Registered office changed on 30/07/07
(7 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Accounts made up to 31 December 2006 (5 pages)
8 September 2006Accounts made up to 31 December 2005 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Return made up to 17/06/06; full list of members (7 pages)
22 July 2005Return made up to 17/06/05; full list of members (7 pages)
22 July 2005Return made up to 17/06/05; full list of members (7 pages)
21 June 2005Accounts made up to 31 December 2004 (4 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 August 2004Accounts made up to 31 December 2003 (4 pages)
29 June 2004Return made up to 17/06/04; full list of members (7 pages)
29 June 2004Return made up to 17/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 October 2003Accounts made up to 31 December 2002 (4 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 July 2003Return made up to 17/06/03; full list of members (7 pages)
22 July 2003Return made up to 17/06/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 July 2002Return made up to 17/06/02; full list of members (3 pages)
10 July 2002Return made up to 17/06/02; full list of members (3 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2001Accounts made up to 31 December 2000 (4 pages)
2 July 2001Return made up to 17/06/01; full list of members (3 pages)
2 July 2001Return made up to 17/06/01; full list of members (3 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Accounts made up to 31 December 1999 (5 pages)
27 June 2000Return made up to 17/06/00; full list of members (6 pages)
27 June 2000Return made up to 17/06/00; full list of members (6 pages)
31 August 1999Accounts made up to 31 December 1998 (5 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 July 1999Return made up to 17/06/99; full list of members (5 pages)
15 July 1999Return made up to 17/06/99; full list of members (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Accounts made up to 31 December 1997 (5 pages)
13 July 1998Return made up to 17/06/98; full list of members (15 pages)
13 July 1998Return made up to 17/06/98; full list of members (15 pages)
25 September 1997Accounts made up to 31 December 1996 (5 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 August 1997Location of register of members (1 page)
7 August 1997Return made up to 17/06/97; full list of members (15 pages)
7 August 1997Location of debenture register (1 page)
7 August 1997Location of debenture register (1 page)
7 August 1997Return made up to 17/06/97; full list of members (15 pages)
7 August 1997Location of register of members (1 page)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
7 July 1996Registered office changed on 07/07/96 from: shrubbery rd edmonton london N9 0PB (1 page)
7 July 1996Return made up to 17/06/95; full list of members (7 pages)
7 July 1996Registered office changed on 07/07/96 from: shrubbery rd edmonton london N9 0PB (1 page)
7 July 1996Return made up to 17/06/95; full list of members (7 pages)
7 July 1996Return made up to 17/06/96; full list of members (7 pages)
7 July 1996Return made up to 17/06/96; full list of members (7 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Secretary resigned;new director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New secretary appointed (3 pages)
20 September 1995Accounts made up to 31 December 1994 (6 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/05/95
(2 pages)
9 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/05/95
(1 page)
1 August 1995Secretary resigned;new secretary appointed (4 pages)
8 October 1992Full accounts made up to 31 December 1991 (13 pages)
8 October 1992Full accounts made up to 31 December 1991 (13 pages)
24 October 1991Full accounts made up to 31 December 1990 (13 pages)
24 October 1991Full accounts made up to 31 December 1990 (13 pages)
14 March 1991Full accounts made up to 31 December 1989 (13 pages)
14 March 1991Full accounts made up to 31 December 1989 (13 pages)
14 June 1976Accounts made up to 31 May 1975 (7 pages)
14 June 1976Accounts made up to 31 May 2075 (7 pages)